TM ACCOUNTING SERVICES LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Previous accounting period extended from 2024-02-28 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Registered office address changed from 201 Old Road Chesterfield S40 3QH England to 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2024-04-16

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/02/245 February 2024 Change of details for Miss Lucy Ann Beer as a person with significant control on 2023-08-28

View Document

05/02/245 February 2024 Director's details changed for Miss Lucy Ann Beer on 2023-08-28

View Document

22/01/2422 January 2024 Registered office address changed from Tm Accounting Services Ltd (Upstairs) 622 Chatsworth Road Chesterfield S40 3JX England to 201 Old Road Chesterfield S40 3QH on 2024-01-22

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Registered office address changed from 41 - 43 Chatworth Road Chatsworth Road Chesterfield S40 2AH England to Tm Accounting Services Ltd (Upstairs) 622 Chatsworth Road Chesterfield S40 3JX on 2023-10-23

View Document

17/05/2317 May 2023 Registered office address changed from Units 3-5 Broombank Road Chesterfield S41 9QJ England to 41 - 43 Chatworth Road Chatsworth Road Chesterfield S40 2AH on 2023-05-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Director's details changed for Miss Lucy Ann Beer on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Miss Lucy Ann Beer as a person with significant control on 2022-05-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MISS LUCY ANN BEER / 03/01/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MISS LUCY ANN BEER / 03/01/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA WEST / 03/10/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN BEER / 03/01/2020

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HAYDEN-WEST / 25/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM THE HUB, EAST STAND THE PROACT STADIUM 1866 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 8NZ UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA WEST / 15/06/2017

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company